Advanced company searchLink opens in new window

LEOPARD USA LTD

Company number 04904223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
20 Jun 2016 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 20 June 2016
19 May 2016 AD01 Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 1-3 st. Peter's Street London N1 8JD on 19 May 2016
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
20 Aug 2015 AA Full accounts made up to 31 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
24 Mar 2014 AA Full accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
15 Aug 2013 CERTNM Company name changed leopard films usa LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
17 Apr 2013 AP01 Appointment of Laura Elizabeth Bessell - Martin as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
02 Aug 2012 CH01 Director's details changed for Mr James Burstall on 1 August 2012
02 Jul 2012 CH04 Secretary's details changed for Neptune Secretaries Limited on 25 June 2012
26 Jun 2012 AD02 Register inspection address has been changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
18 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Mar 2011 AD03 Register(s) moved to registered inspection location
03 Mar 2011 AD02 Register inspection address has been changed
21 Feb 2011 AD01 Registered office address changed from 37 Warren Street London W1T 6AD on 21 February 2011
21 Feb 2011 TM02 Termination of appointment of Joey Attawia as a secretary